INTERNATIONAL FACILITIES MANAGEMENT ASSOCIATION (UK) LIMITED
Status | ACTIVE |
Company No. | 03930256 |
Category | |
Incorporated | 21 Feb 2000 |
Age | 24 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL FACILITIES MANAGEMENT ASSOCIATION (UK) LIMITED is an active with number 03930256. It was incorporated 24 years, 3 months, 8 days ago, on 21 February 2000. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Termination secretary company with name termination date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Duckworth
Termination date: 2023-11-01
Documents
Appoint person secretary company with name date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katherine Elizabeth Pattison
Appointment date: 2023-11-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
New address: 7 Bell Yard London WC2A 2JR
Old address: Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2ER
Change date: 2023-04-13
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-19
Psc name: The British Institute of Facilities Management Limited
Documents
Withdrawal of a person with significant control statement
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-10-26
Documents
Accounts with accounts type dormant
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: James Alexander Sutton
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The British Institute of Facilities Management Limited
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-25
Officer name: Ms Linda Hausmanis
Documents
Appoint person secretary company with name date
Date: 21 Mar 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Donna Duckworth
Appointment date: 2016-12-13
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
New address: Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2ER
Old address: Number One Buliding the Causeway Bishops Stortford Hertfordshire CM23 2ER
Change date: 2017-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charles Coke
Termination date: 2016-09-05
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 29 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alexander Sutton
Change date: 2015-07-31
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Gareth Tancred
Documents
Appoint person director company with name date
Date: 17 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Charles Coke
Appointment date: 2015-07-01
Documents
Termination secretary company with name termination date
Date: 22 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-12
Officer name: Mark Gary Morgan
Documents
Termination director company with name termination date
Date: 22 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gary Morgan
Termination date: 2014-12-12
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 16 Sep 2014
Action Date: 01 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-09-01
Documents
Annual return company with made up date no member list
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr James Alexander Sutton
Documents
Annual return company with made up date no member list
Date: 24 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Change person director company with change date
Date: 14 Nov 2013
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Gary Morgan
Change date: 2013-11-05
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 25 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-03
Officer name: Mark Gary Morgan
Documents
Change person secretary company with change date
Date: 25 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Morgan
Change date: 2013-02-21
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Morgan
Documents
Termination secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Tancred
Documents
Appoint person secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Morgan
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change person director company with change date
Date: 06 Mar 2012
Action Date: 23 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Tancred
Change date: 2012-02-23
Documents
Termination director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Fielder
Documents
Annual return company with made up date no member list
Date: 22 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Change account reference date company current extended
Date: 22 Oct 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date no member list
Date: 26 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Falcon Meredith Tancred
Change date: 2010-02-26
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Robert Fielder
Change date: 2010-02-26
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Margesson
Documents
Appoint person director company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Falcon Meredith Tancred
Documents
Termination secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Margesson
Documents
Appoint person secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gareth Tancred
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/02/09
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/02/08
Documents
Legacy
Date: 19 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 19/10/07 from: british institute of facilities, management 67 high street, saffron walden, essex CB10 1AA
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/07
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/02/06
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/05
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: c/o bjca, 3 hammet street, taunton, somerset TA1 1RZ
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/04
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/02/03
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Some Companies
1 KINLEY BARN BISHTON LANE,CHEPSTOW,NP16 7LG
Number: | 10774004 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE MARKET STREET,HIGH PEAK,SK23 7AA
Number: | OC402848 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WESSEX HOUSE,MELKSHAM,SN12 8BU
Number: | 07186369 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 OLD NICHOL STREET,LONDON,E2 7HR
Number: | 06358219 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ
Number: | 07484575 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLEASE CLOSE,TROWBRIDGE,BA14 8WB
Number: | 09645746 |
Status: | ACTIVE |
Category: | Private Limited Company |